(CS01) Confirmation statement with no updates Tuesday 16th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st March 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 16th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st March 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Tuesday 7th September 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th August 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 093763570001 satisfaction in full.
filed on: 28th, April 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 11th February 2020.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st November 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 21st November 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd September 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd September 2019.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th January 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th January 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th January 2019.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 31st March 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 31st March 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 30th March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Saturday 31st December 2016 (was Friday 31st March 2017).
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, April 2017
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093763570001, created on Friday 31st March 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(53 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st March 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed st francis group (featherstone) LIMITEDcertificate issued on 25/02/16
filed on: 25th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
(AD01) New registered office address The Mill, One High Street Henley-in-Arden West Midlands B95 5AA. Change occurred on Wednesday 9th December 2015. Company's previous address: April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY United Kingdom.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 7th January 2015) of a secretary
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th January 2015.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th January 2015.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 31st January 2016.
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th January 2015.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th January 2015.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|